REAMS OFFICE PRODUCTS LIMITED


Company number 03995074
Status Liquidation
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address 37B NEW CAVENDISH STREET, LONDON, W16 8JR
Home Country United Kingdom
Nature of Business 5263 - Other non-store retail sale, 7487 - Other business activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Court order notice of winding up; New secretary appointed;new director appointed; Registered office changed on 22/11/01 from: 37B new cavendish street london W16 8JR. The most likely internet sites of REAMS OFFICE PRODUCTS LIMITED are www.reamsofficeproducts.co.uk, and www.reams-office-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Reams Office Products Limited is a Private Limited Company. The company registration number is 03995074. Reams Office Products Limited has been working since 16 May 2000. The present status of the company is Liquidation. The registered address of Reams Office Products Limited is 37b New Cavendish Street London W16 8jr. . SHAH, Bharat is a Secretary of the company. SHAH, Bharat is a Director of the company. Secretary BROOKS, Stephen Eliot has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKS, Anne has been resigned. Director BROOKS, Stephen Eliot has been resigned. Director JONES, Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POINTON, Nicola has been resigned. The company operates in "Other non-store retail sale".


Current Directors

Secretary
SHAH, Bharat
Appointed Date: 19 October 2001

Director
SHAH, Bharat
Appointed Date: 19 October 2001
68 years old

Resigned Directors

Secretary
BROOKS, Stephen Eliot
Resigned: 20 October 2001
Appointed Date: 16 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 May 2000
Appointed Date: 16 May 2000

Director
BROOKS, Anne
Resigned: 20 June 2001
Appointed Date: 15 August 2000
83 years old

Director
BROOKS, Stephen Eliot
Resigned: 20 October 2001
Appointed Date: 16 May 2000
54 years old

Director
JONES, Stephen
Resigned: 15 August 2000
Appointed Date: 16 May 2000
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 May 2000
Appointed Date: 16 May 2000

Director
POINTON, Nicola
Resigned: 15 August 2000
Appointed Date: 16 May 2000
55 years old

REAMS OFFICE PRODUCTS LIMITED Events

13 Sep 2002
Court order notice of winding up
22 Nov 2001
New secretary appointed;new director appointed
22 Nov 2001
Registered office changed on 22/11/01 from: 37B new cavendish street london W16 8JR
22 Nov 2001
Secretary resigned;director resigned
22 Nov 2001
Director resigned
...
... and 10 more events
08 Jun 2000
Registered office changed on 08/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Jun 2000
New secretary appointed;new director appointed
08 Jun 2000
New director appointed
08 Jun 2000
New director appointed
16 May 2000
Incorporation

REAMS OFFICE PRODUCTS LIMITED Charges

15 September 2000
Debenture
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Peter Brooks
Description: Fixed and floating charges over the undertaking and all…